Company NameA.C. Docherty Ltd
Company StatusDissolved
Company Number05432641
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr Anna Docherty
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address194a West End Lane
West Hampstead
London
NW6 1SG
Secretary NameGibson Secretaries Ltd (Corporation)
StatusClosed
Appointed21 April 2005(same day as company formation)
Correspondence AddressUnit 28 Riverside Business Centre
Victoria Street
High Wycombe
Buckinghamshire
HP11 2LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address194a West End Lane
West Hampstead
London
NW6 1SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1 at 1Ms Anna Docherty
100.00%
Ordinary

Financials

Year2014
Turnover£22,249
Cash£2,106
Current Liabilities£3,748

Accounts

Latest Accounts20 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End20 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2008Application for striking-off (1 page)
9 September 2008Return made up to 21/04/08; full list of members (6 pages)
22 January 2008Total exemption full accounts made up to 20 April 2007 (12 pages)
5 July 2007Return made up to 21/04/07; full list of members (6 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Registered office changed on 24/05/07 from: 48 agnes road acton vale london W3 7RF (1 page)
6 January 2007Total exemption full accounts made up to 20 April 2006 (12 pages)
24 May 2006Return made up to 21/04/06; full list of members (6 pages)
28 March 2006Registered office changed on 28/03/06 from: 14 stubden grove gliston moor york YO30 4UY (1 page)
28 March 2006Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Registered office changed on 08/06/05 from: 6 violet terrace colham green road uxbridge UB8 3QB (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)